logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Savva, Chrisostomos

    Related profiles found in government register
  • Savva, Chrisostomos
    British

    Registered addresses and corresponding companies
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 1
  • Savva, Chrisostomos
    British born in September 1964

    Registered addresses and corresponding companies
    • icon of address 20 Finsbury Park Avenue, London, N4 1DQ

      IIF 2
  • Savva, Chrisostomos

    Registered addresses and corresponding companies
    • icon of address 20 Finsbury Park Avenue, London, N4 1DQ

      IIF 3
  • Savva, Chrisostomos
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hanson Street, London, W1W 6TR, England

      IIF 4
    • icon of address 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 7
    • icon of address 94-96 Seymour Place, London, W1H 1NB, England

      IIF 8
    • icon of address 94-96 Seymour Place, Marylebone, London, W1H 1NB, England

      IIF 9
    • icon of address 96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Savva, Chrisostomos
    British business manager born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 354, Ballards Lane, London, N12 0DD, United Kingdom

      IIF 13
  • Savva, Chrisostomos
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Western Way, Barnet, Hertfordshire, EN5 2BU

      IIF 14
    • icon of address Jubilee House, Townsend Lane, London, NW9 8TZ, England

      IIF 15
  • Savva, Chrisostomos
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Western Way, Barnet, EN5 2BU, United Kingdom

      IIF 16 IIF 17
    • icon of address 79 Western Way, Barnet, Hertfordshire, EN5 2BU

      IIF 18 IIF 19 IIF 20
    • icon of address 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 22
    • icon of address 27 Hanson Street, London, W1W 6TR, England

      IIF 23
    • icon of address 85-87, Bayham Street, London, NW1 0AG, England

      IIF 24 IIF 25 IIF 26
    • icon of address 85-87, Bayham Street, London, NW1 0AG, Uk

      IIF 27
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 28 IIF 29
    • icon of address 94-96, Seymour Place, London, W1H 1ND, United Kingdom

      IIF 30
    • icon of address Rex House, 354 Ballards Lane, London, N12 0DD, England

      IIF 31 IIF 32 IIF 33
  • Mr Chrisostomos Savva
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, City Road, London, EC1V 2NX, England

      IIF 34
    • icon of address 27 Hanson Street, London, W1W 6TR, England

      IIF 35 IIF 36
    • icon of address 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 37
    • icon of address 94-96 Seymour Place, London, W1H 1NB, England

      IIF 38 IIF 39 IIF 40
    • icon of address 94-96 Seymour Place, Marylebone, London, W1H 1NB, England

      IIF 41
    • icon of address 96, Seymour Place, London, W1H 1NB, United Kingdom

      IIF 42 IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,762 GBP2024-02-27
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 85-87 Bayham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 3
    CHAMIAH DEWEY FASHION LTD - 2024-02-04
    icon of address 124 City Road City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,504 GBP2024-08-30
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 96 Seymour Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    EAZY SOLUTIONS LIMITED - 2003-01-22
    icon of address 85-87 Bayham Street, London, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address 96 Seymour Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 7
    PARFUM LONDON LIMITED - 2019-01-28
    icon of address 94 Seymour Place Seymour Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,658 GBP2023-06-30
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address 96 Seymour Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    icon of address 94-96 Seymour Place, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-09-24 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 94-96 Seymour Place Marylebone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,093 GBP2024-05-28
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 16 - Director → ME
  • 12
    MANAGED FINANCIAL GROUP LIMITED - 2009-12-23
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-27 ~ dissolved
    IIF 15 - Director → ME
  • 13
    MANAGED FINANCIAL SOLUTIONS LIMITED - 2010-01-06
    icon of address Libertas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-21 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-08-21 ~ dissolved
    IIF 1 - Secretary → ME
  • 14
    icon of address C/o Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 17 - Director → ME
  • 15
    DRIVEWISE CONTRACTS LIMITED - 2003-10-27
    MANAGED PROPERTIES DIRECT LIMITED - 2009-12-23
    GWA (UK) LIMITED - 2001-12-21
    GWA INDEPENDANT FINANCIAL ADVISERS LTD - 2005-04-20
    MAIN FINANCE DIRECT LIMITED - 2009-11-26
    ECLIPSE MORTGAGE & INSURANCE SERVICES LTD. - 2008-12-04
    icon of address Libertas Associates Limited, 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 16
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,641 GBP2023-07-29
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-30 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 18
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 28 - Director → ME
  • 19
    SINSAV GROUP LIMITED - 2020-10-29
    icon of address 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -38,448 GBP2024-05-01
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 94-96 Seymour Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,336 GBP2024-03-28
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 27 Hanson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    135 GBP2024-04-29
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    Company number 04670786
    Non-active corporate
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 18 - Director → ME
  • 23
    Company number 04673967
    Non-active corporate
    Officer
    icon of calendar 2003-02-21 ~ now
    IIF 19 - Director → ME
  • 24
    Company number 05655792
    Non-active corporate
    Officer
    icon of calendar 2005-12-22 ~ now
    IIF 14 - Director → ME
  • 25
    Company number 07075566
    Non-active corporate
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 24 - Director → ME
Ceased 9
  • 1
    icon of address Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-09-23
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-03-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 2
    OPENFUTURE PROPERTY MANAGEMENT LIMITED - 1989-08-30
    icon of address C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,505 GBP2025-03-31
    Officer
    icon of calendar 1991-04-29 ~ 2001-01-16
    IIF 2 - Director → ME
    icon of calendar 1991-04-29 ~ 2007-12-31
    IIF 3 - Secretary → ME
  • 3
    icon of address 21 Peters Close, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-08 ~ 2020-07-16
    IIF 29 - Director → ME
  • 4
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ 2012-02-16
    IIF 25 - Director → ME
  • 5
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2010-11-11
    IIF 33 - Director → ME
  • 6
    MANAGED FINANCIAL GROUP LIMITED - 2009-12-23
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ 2011-01-04
    IIF 20 - Director → ME
  • 7
    icon of address Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2010-12-30
    IIF 32 - Director → ME
  • 8
    icon of address 85-87 Bayham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-24 ~ 2013-08-28
    IIF 30 - Director → ME
  • 9
    ESG (UK) LIMITED - 2003-02-12
    icon of address 85-87 Bayham Street, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-16 ~ 2013-08-28
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.